Kingswood
Tadworth
Surrey
KT20 6EN
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Wisteria Close Rushden Northamptonshire NN10 0XJ |
Secretary Name | Jacqueline Sue Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 89 Westmead Road Sutton Surrey SM1 4HX |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Website | mcmlimited.co.uk |
---|
Registered Address | Station House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
1 at £1 | Geoffrey Mathews 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Termination of appointment of Martin Smith as a director on 25 February 2015 (1 page) |
26 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 February 2015 | Appointment of Mr Geoffrey Mathews as a director on 25 February 2015 (2 pages) |
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Jacqueline Bedford as a secretary (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
26 March 2009 | Return made up to 04/08/08; full list of members (3 pages) |
5 June 2008 | Director appointed martin smith (3 pages) |
5 June 2008 | Appointment terminated director c & p registrars LIMITED (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 4 aztec row berners road london N1 0PW (1 page) |
5 June 2008 | Location of register of members (1 page) |
16 May 2008 | Appointment terminated secretary c & p secretaries LIMITED (1 page) |
16 May 2008 | Secretary appointed jacqueline sue bedford (2 pages) |
15 May 2008 | Company name changed lispole LIMITED\certificate issued on 16/05/08 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2008 | Return made up to 04/08/07; full list of members (3 pages) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | Incorporation (22 pages) |